Wickford
Essex
SS11 7HQ
Secretary Name | Batuhan Isiksalan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House, Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Allan Jeffrey Bottrill |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House, Runwell Road Wickford Essex SS11 7HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Construction House, Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Allan Jeffrey Bottrill 50.00% Ordinary |
---|---|
50 at £1 | Civilpack LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,497 |
Cash | £70,117 |
Current Liabilities | £129,127 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
22 November 2011 | Delivered on: 29 November 2011 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the tenant is an account in the name of the landlord with barclays bank PLC or such other bank as the landlord from time to time selects (the "deposit balance"). Outstanding |
---|---|
15 September 2005 | Delivered on: 20 September 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 January 2005 | Delivered on: 21 January 2005 Persons entitled: Derwent Valley London Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its right and interest in the account. See the mortgage charge document for full details. Outstanding |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 May 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
11 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 June 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 September 2010 | Director's details changed for Mr Allan Jeffrey Bottrill on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Batuhan Isiksalan on 20 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Batuhan Isiksalan on 20 August 2010 (1 page) |
30 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Allan Jeffrey Bottrill on 28 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Batuhan Isiksalan on 28 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
12 May 2006 | Return made up to 18/02/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Return made up to 18/02/05; full list of members (3 pages) |
21 January 2005 | Particulars of mortgage/charge (6 pages) |
12 March 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
12 March 2004 | Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2004 | Incorporation (17 pages) |
18 February 2004 | Secretary resigned (1 page) |